Background WavePink WaveYellow Wave

STANHOPE HOLDINGS LIMITED (08116342)

STANHOPE HOLDINGS LIMITED (08116342) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STANHOPE HOLDINGS LIMITED has been registered for 13 years. Current directors include CAMP, David John, HAMMARLUND, Jenny Maria, IWAMA, Takeshi and 4 others.

Company Number
08116342
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
Level 33 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMP, David John, HAMMARLUND, Jenny Maria, IWAMA, Takeshi, PAGAN, Clare Noelle, UDNY LISTER, Edward Julian, The Rt Hon The Lord, WINGFIELD, Rupert Bolingbroke Rhys, WORMSLEY, David Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE HOLDINGS LIMITED

STANHOPE HOLDINGS LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STANHOPE HOLDINGS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08116342

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

NORFOLK MANCO LIMITED
From: 22 June 2012To: 10 April 2017
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB England
From: 4 December 2015To: 28 July 2025
Norfolk House 31 st. James' Square London SW1Y 4JJ
From: 22 June 2012To: 4 December 2015
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Nov 12
Capital Update
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Capital Update
Jun 18
Director Joined
Aug 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 06 Jul 2012

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 22 Jun 2012

HAMMARLUND, Jenny Maria

Active
11th Floor, LondonW1T 2BU
Born February 1976
Director
Appointed 09 Dec 2022

IWAMA, Takeshi

Active
6th Floor, Cassini House, LondonSW1A 1LD
Born September 1973
Director
Appointed 01 Apr 2024

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Born December 1962
Director
Appointed 16 Jun 2022

UDNY LISTER, Edward Julian, The Rt Hon The Lord

Active
8 Bishopsgate, LondonEC2N 4BQ
Born October 1949
Director
Appointed 10 Apr 2017

WINGFIELD, Rupert Bolingbroke Rhys

Active
72 Welbeck Street, LondonW1G 0AY
Born June 1972
Director
Appointed 17 Jan 2022

WORMSLEY, David Richard

Active
8 Bishopsgate, LondonEC2N 4BQ
Born September 1960
Director
Appointed 17 Feb 2021

CAMP, Simon Clive

Resigned
2nd Floor, LondonWC1A 1HB
Born September 1967
Director
Appointed 06 Jul 2012
Resigned 10 Apr 2017

DAL BELLO, Micheal

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born November 1960
Director
Appointed 10 Apr 2017
Resigned 31 Dec 2021

GRANT, Stuart Morrison

Resigned
100, New Oxford Street, LondonWC1A 1HB
Born June 1968
Director
Appointed 28 Aug 2018
Resigned 13 Mar 2020

NAKAMURA, Tomoo

Resigned
6th Floor, Cassini House, LondonSW1A 1LD
Born July 1971
Director
Appointed 01 Jun 2020
Resigned 01 Apr 2024

ONOZAWA, Eiichiro

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born October 1963
Director
Appointed 10 Apr 2017
Resigned 31 May 2020

STOCKEN, Oliver Henry James

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born December 1941
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2025

WATTS, Robert John

Resigned
2nd Floor, LondonWC1A 1HB
Born July 1964
Director
Appointed 03 Dec 2018
Resigned 21 Mar 2019

Persons with significant control

3

2 Active
1 Ceased

His Majesty The King In Right Of Alberta

Active
10250 - 101 Street Nw, EdmontonT5J 3P4

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 09 Dec 2022
Cassini House, LondonSW1A 1LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2018

Mr David John Camp

Ceased
2nd Floor, LondonWC1A 1HB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC06Notification of Ceasing to be a PSC
Memorandum Articles
14 December 2022
MAMA
Notification Of A Person With Significant Control
13 December 2022
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Resolution
17 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2018
SH10Notice of Particulars of Variation
Memorandum Articles
3 July 2018
MAMA
Legacy
27 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2018
SH19Statement of Capital
Legacy
27 June 2018
CAP-SSCAP-SS
Resolution
27 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Resolution
20 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Certificate Change Of Name Company
10 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 April 2017
CONNOTConfirmation Statement Notification
Legacy
10 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2017
SH19Statement of Capital
Legacy
10 April 2017
CAP-SSCAP-SS
Resolution
10 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Second Filing Of Form With Form Type
23 July 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 July 2013
RP04RP04
Second Filing Of Form With Form Type
10 July 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 November 2012
RP04RP04
Change Account Reference Date Company Current Shortened
7 August 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Resolution
19 July 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Incorporation Company
22 June 2012
NEWINCIncorporation